Abs (u.k.) Limited ELLAND


Abs (u.k.) started in year 1992 as Private Limited Company with registration number 02685351. The Abs (u.k.) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Elland at Newcombe Mill Rosemount Estates. Postal code: HX5 0EE.

The company has 4 directors, namely Daniel W., David L. and Paul L. and others. Of them, Brett A. has been with the company the longest, being appointed on 23 April 2001 and Daniel W. has been with the company for the least time - from 3 May 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abs (u.k.) Limited Address / Contact

Office Address Newcombe Mill Rosemount Estates
Office Address2 Huddersfield Road
Town Elland
Post code HX5 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02685351
Date of Incorporation Fri, 7th Feb 1992
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Daniel W.

Position: Director

Appointed: 03 May 2019

David L.

Position: Director

Appointed: 01 May 2017

Paul L.

Position: Director

Appointed: 01 September 2010

Brett A.

Position: Director

Appointed: 23 April 2001

Simon H.

Position: Secretary

Appointed: 17 June 2008

Resigned: 01 April 2014

Andrew R.

Position: Director

Appointed: 18 July 2003

Resigned: 30 April 2014

Julia E.

Position: Director

Appointed: 18 July 2003

Resigned: 16 April 2008

Julia E.

Position: Secretary

Appointed: 01 September 2002

Resigned: 16 April 2008

Jeffrey B.

Position: Director

Appointed: 01 September 2002

Resigned: 18 July 2003

Jeffrey B.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 September 2002

Kevin T.

Position: Secretary

Appointed: 14 August 1997

Resigned: 30 April 1998

John L.

Position: Director

Appointed: 07 February 1992

Resigned: 31 March 2015

Russell M.

Position: Secretary

Appointed: 07 February 1992

Resigned: 14 August 1997

Russell M.

Position: Director

Appointed: 07 February 1992

Resigned: 03 September 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Uk It Holdings Ltd from Halifax, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is John L. This PSC and has 75,01-100% voting rights.

Uk It Holdings Ltd

12 St Ives St. Ives Road, Halifax, HX3 0LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14742886
Notified on 4 September 2023
Nature of control: 75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 4 September 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand907 5481 015 944861 063918 1851 080 519
Current Assets1 283 8471 318 2831 115 0901 175 6021 275 815
Debtors266 414218 264212 435164 973141 423
Net Assets Liabilities242 616252 486558 246451 843643 185
Other Debtors93 162122 02991 98143 43949 193
Property Plant Equipment55 10142 89426 78818 91511 244
Total Inventories109 88584 07541 59292 44453 873
Other
Accrued Liabilities Deferred Income682 614665 873467 146565 190 
Accumulated Amortisation Impairment Intangible Assets130 254140 903151 552161 314161 314
Accumulated Depreciation Impairment Property Plant Equipment88 644102 725103 612101 28496 306
Additions Other Than Through Business Combinations Property Plant Equipment    1 332
Amounts Owed By Group Undertakings Participating Interests   15 53240 848
Amounts Owed By Related Parties   15 532 
Amounts Owed To Group Undertakings90 000117 25188 334  
Average Number Employees During Period262720-18-16
Corporation Tax Payable28 55025 34360 00045 591 
Creditors447 182384 379246 440920 722671 870
Deferred Income 384 379246 440260 005 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 896
Disposals Property Plant Equipment    13 981
Dividends Paid On Shares31 06020 411   
Fixed Assets501 594407 455482 964459 119415 941
Further Item Creditors Component Total Creditors447 182384 379   
Future Minimum Lease Payments Under Non-cancellable Operating Leases580 895529 182480 443451 263-85 497
Income From Related Parties12 645    
Increase From Amortisation Charge For Year Intangible Assets 10 64910 6499 762 
Increase From Depreciation Charge For Year Property Plant Equipment 14 49310 5648 1265 918
Intangible Assets31 06020 4119 762  
Intangible Assets Gross Cost161 314161 314161 314 161 314
Investments  446 414440 204-33 652
Investments Fixed Assets415 433344 150446 414440 204404 697
Investments In Group Undertakings   276 828277 109
Investments In Group Undertakings Participating Interests  276 828276 828 
Net Current Assets Liabilities191 154231 945323 627254 880603 945
Other Creditors4 3554 5092 901569 292433 846
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4129 67710 454 
Other Disposals Property Plant Equipment 1 22516 06011 291 
Other Investments Other Than Loans  169 586163 376127 588
Other Taxation Social Security Payable119 658110 71777 507146 305 
Property Plant Equipment Gross Cost143 745145 619130 400120 199107 550
Provisions For Liabilities Balance Sheet Subtotal2 9502 5351 9052 1512 479
Taxation Social Security Payable   191 896176 344
Total Additions Including From Business Combinations Property Plant Equipment 3 0998411 090 
Total Assets Less Current Liabilities692 748639 400806 591713 999 
Trade Creditors Trade Payables167 516162 64595 575159 53461 680
Trade Debtors Trade Receivables173 25296 235120 454106 00251 382

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (14 pages)

Company search

Advertisements